AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Feb 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Feb 2022
filed on: 12th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 22nd Sep 2021. New Address: 2a 2a Charing Cross Road London WC2H 0HF. Previous address: 5 Fitzroy Square London W1T 5HH
filed on: 22nd, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Feb 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Feb 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 31st May 2019
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Feb 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Feb 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Tue, 28th Feb 2017 to Mon, 31st Jul 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 12th Feb 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(8 pages)
|
TM01 |
Fri, 29th Apr 2016 - the day director's appointment was terminated
filed on: 29th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 12th Feb 2016 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Fri, 19th Feb 2016 director's details were changed
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Feb 2015 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Mon, 29th Sep 2014. New Address: 5 Fitzroy Square London W1T 5HH. Previous address: C/O Mike Steuart Basement, 5 Fitzroy Square London W1T 5HH
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 5th Sep 2014 new director was appointed.
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Jan 2014 new director was appointed.
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 12th Feb 2014 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 1st May 2014 director's details were changed
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 30th Apr 2013: 800.00 GBP
filed on: 29th, August 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 10th Apr 2014. Old Address: 54 Poland Street London W1F 7NJ England
filed on: 10th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 21st, February 2014
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed albany portfolio management LIMITEDcertificate issued on 20/09/13
filed on: 20th, September 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Thu, 19th Sep 2013 to change company name
change of name
|
|
AD01 |
Company moved to new address on Fri, 20th Sep 2013. Old Address: 66 the Lane Hauxton Cambridgeshire CB22 5HP
filed on: 20th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 12th Feb 2013 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 13th Mar 2013: 10.00 GBP
capital
|
|
TM02 |
Tue, 12th Mar 2013 - the day secretary's appointment was terminated
filed on: 12th, March 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 27th Feb 2013 - the day director's appointment was terminated
filed on: 27th, February 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 12th Feb 2012 with full list of members
filed on: 27th, April 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Fri, 13th May 2011 new director was appointed.
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 13th May 2011 new director was appointed.
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 12th Feb 2011 with full list of members
filed on: 13th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, June 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 12th Feb 2010 with full list of members
filed on: 25th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sun, 31st Jan 2010 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, June 2010
| gazette
|
Free Download
(1 page)
|
288a |
On Thu, 26th Mar 2009 Secretary appointed
filed on: 26th, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 26th Mar 2009 Director appointed
filed on: 26th, March 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 24th Feb 2009 Appointment terminated director
filed on: 24th, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2009
| incorporation
|
Free Download
(18 pages)
|